ML20235J887
| ML20235J887 | |
| Person / Time | |
|---|---|
| Site: | Prairie Island |
| Issue date: | 09/28/1987 |
| From: | Fey F NORTHERN STATES POWER CO. |
| To: | NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| Shared Package | |
| ML20235J890 | List: |
| References | |
| NUDOCS 8710020144 | |
| Download: ML20235J887 (3) | |
Text
_ _ _ _.
Northern States Power Company 414 Nicollet Mall Minneapoks, Minnesota 55401 Telephone (612) 330-5500 September 28, 1987 Prairie Island Technical t
Specification TS6.7Ai 5 & 6
{
U S Nuclear Regulatory Commission Attention: Document Control Desk Washington, D C 20555 Prairie Island Nuclear Generating Plant Docket No. 50-282 License No. DPR-42 50-306 DPR-60 Page Revisions to Effluent and Waste Disposal Semi-Annual Report for January 1,1986 through June 30, 1986 The Semi-Annual Effluent and Waste Report for January 1, 1986 through June 30, 1986 was submitted August 28, 1986.
Subsequent to this, the report was revised to incorporate Sr-89, Sr-90 and Fe-55 analysis results, which were not available to be included with the original report.
In reviewing our records, however, we cannot verify that the revised pages l
were submitted.
Therefore, please find attached, the revised pages 5, 6, 7 and 8 of the above-mentioned report.
i
% b' i
F. L. Fey, Jr., General Superintendent Radiological Protection and Chemistry Attachment cc: Project Manager, USNRC Resident Inspector - Prairie Island G. Charnoff (w/o attachments)
MPCA - Attn: J. W. Ferman NRS File gdw 8710020144 870928
^'
PDR ADOCK 05000282 R
pyg
(
GDM092387GDWO2 i
I...
4 -
l TRANSMITTAL MANIFEST NORTHERN STATES POWER COMPANY L
NUCLEAR GENERATION DEPARTMENT l
l PRAIRIE ISLAND NUCLEAR GENERATING PLANT Page Revisions to Effluent and Waste Disposal Semi-Annual Report for January 1,1986 through June 30, 1986 Manifest Date:
September 28, 1987 USNRC Regional Admin-III l'
ANI Library 1
('
NRR Project Manager, NRC 1
Westinghouse Electric 2
DCD 1
W J Johnson Resident Inspector 1
R T Meyer R J Jensen 1
J N Sorensen (NUS) 1 L R Eliason 1
C E Agan (FPSI) 3 G T Goering/G H Neils 1
(C E Agan, Al Garrow and G Charnoff 1
Corporate Library)
S 0 Northard 1
PI SAC Secretary 1
ERAD Dept.
1 P H Kamman 1
Attn: Records Clerk Safety Audit Committee 8
MDH 1
D M Musolf Attn: Commissioner of Health K J Albrecht MPCA 1
C W Giesler 1
Attn: J W Ferman F W Hartley
)
Prairie Islai.) Plant Manager 10 H S Isbin Monticello F...it Managdt 1
J A Thie Media Services Dept.
1 F P Tierney NSS File 1
E L Watz1 i
NRS File 1
SAC File (Manifest Only) l I
l..
l O
GDM092387GDW01
Northern States Power Company 414 Nicollet Mall l
Minneapolis, Minnesota 55401 I
Telephone (612)330 5500 September 28, 1987 Prairie Island Technical j
Specification TS6.7A 5 & 6 U S Nuclear Regulatory Commission Attention: Document Control Desk Washington, D C 20555 Prairie Island Nuclear Generating Plant Docket No. 50-282 License No. DPR-42 I
50-306 DPR-60 1
Page Revisions to Effluent and Waste Disposal Semi-Annual Report l
for January 1,1986 through June 30, 1986 4
The Semi-Annual Effluent and Waste Report for January 1,1986 through June 30, 1986 was submitted August 28, 1986.
Subsequent to this, the report was revised to incorporate Sr-89, Sr-90 and Fe-55 ar.alysis results, which were not available to be included with the original report.
In i
reviewing our records, however, we cannot verify that the revised pages were submitted.
l Therefore, please find attached, the revised pages 5, 6, 7 and 8 of the above-mentioned report.
i b
l F. L. Fey, Jr., General Superintendent Radiological Protection and Chemistry Attachment cc: Project Manager, USNRC Resident Inspector - Prairie Island G. Charnoff (w/o attachments)
MPCA - Attn: J. W. Ferman NRS File gdw GOM092387GDWO2